MAGNOLIA GARDENS (ST ALBANS) MANAGEMENT COMPANY LIMITED
Company number 09019559
- Company Overview for MAGNOLIA GARDENS (ST ALBANS) MANAGEMENT COMPANY LIMITED (09019559)
- Filing history for MAGNOLIA GARDENS (ST ALBANS) MANAGEMENT COMPANY LIMITED (09019559)
- People for MAGNOLIA GARDENS (ST ALBANS) MANAGEMENT COMPANY LIMITED (09019559)
- More for MAGNOLIA GARDENS (ST ALBANS) MANAGEMENT COMPANY LIMITED (09019559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2018 | TM01 | Termination of appointment of Michael Stuart Pegg as a director on 7 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 Jun 2016 | AD01 | Registered office address changed from 8 Magnolia Gardens Magnolia Gardens St. Albans Hertfordshire AL1 1AT England to 1 Magnolia Gardens St. Albans Hertfordshire AL1 1AT on 18 June 2016 | |
13 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
21 Mar 2016 | CH01 | Director's details changed for Mrs Irina Nekrasova Baldwin on 21 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Martha Wildemann as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Kaija Kaarina Pegg as a director on 3 March 2016 | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Nov 2015 | AP01 | Appointment of Mrs Irina Nekrasova Baldwin as a director on 2 June 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Jason Frederick Presence as a director on 2 June 2015 | |
04 Nov 2015 | AP01 | Appointment of Miss Amanda Joanne Jeffrey as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Till Ivo Malte Wildemann-Dummel as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Mrs Martha Wildemann as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Dr Oliver Harrison as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Dr Sebastian Quecke as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Mrs Susan Louise Brook as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Mrs Kaija Kaarina Pegg as a director on 2 June 2015 | |
29 Oct 2015 | AP01 | Appointment of Dr Michael Stuart Pegg as a director on 2 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Fraser Patrick Presence as a director on 2 June 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 149 London Road St Albans Hertfordshire AL1 1TA to 8 Magnolia Gardens Magnolia Gardens St. Albans Hertfordshire AL1 1AT on 29 October 2015 | |
19 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
30 Apr 2014 | NEWINC |
Incorporation
|